Company NameOakmere Limited
Company StatusDissolved
Company Number03487879
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 4 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NamePosedlegend Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Andrew Colin Makey
NationalityBritish
StatusClosed
Appointed31 January 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Crescent Parade
Ripon
North Yorkshire
HG4 2JE
Director NameCatherine Buntain
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish American
StatusClosed
Appointed11 November 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 20 June 2006)
RoleFood Service Restaurants
Correspondence Address1 Wharfdale Road
Buglawton
Congleton
Cheshire
CW12 2BP
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 weeks after company formation)
Appointment Duration1 month (resigned 23 February 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameTanya Jane Hufton
NationalityBritish
StatusResigned
Appointed23 January 1998(3 weeks after company formation)
Appointment Duration1 month (resigned 23 February 1998)
RoleSolicitor
Correspondence Address3 Dee Lane
Chester
Cheshire
CH3 5AH
Wales
Director NameMr Charles William Holroyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Moss Hall
Oakmere
Northwich
Cheshire
CW8 2ES
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusResigned
Appointed23 February 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameWilliam Ronald Dixon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 1998)
RoleCompany Director
Correspondence Address20 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameAndrew John Gatcliffe
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(12 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 May 2005)
RoleChief Executive
Correspondence Address7 Higher Croft
Whitefield
Manchester
Lancashire
M45 7LY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,590,714
Gross Profit£2,500,777
Net Worth£199,637
Current Liabilities£1,966,704

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2006Director resigned (2 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
1 August 2005Receiver's abstract of receipts and payments (3 pages)
1 August 2005Receiver ceasing to act (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
7 June 2005Director resigned (1 page)
13 September 2004Receiver's abstract of receipts and payments (3 pages)
8 December 2003Statement of Affairs in administrative receivership following report to creditors (5 pages)
13 November 2003Administrative Receiver's report (6 pages)
4 September 2003Registered office changed on 04/09/03 from: abbots moss hall oakmere cheshire CW8 2ES (1 page)
3 September 2003Appointment of receiver/manager (1 page)
1 May 2003Full accounts made up to 30 September 2002 (15 pages)
9 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 November 2002New director appointed (2 pages)
4 April 2002Full accounts made up to 30 September 2001 (15 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
26 October 2001Auditor's resignation (2 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
9 March 2001Full accounts made up to 30 September 2000 (18 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
12 January 2001Return made up to 02/01/01; full list of members (6 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 30 September 1999 (18 pages)
7 January 2000Return made up to 02/01/00; full list of members (6 pages)
12 August 1999Ad 23/07/99--------- £ si 117000@1=117000 £ ic 1074700/1191700 (2 pages)
11 August 1999Particulars of mortgage/charge (5 pages)
9 August 1999Accounts for a medium company made up to 30 September 1998 (16 pages)
2 August 1999£ nc 1000000/5000000 12/07/99 (1 page)
2 August 1999Memorandum and Articles of Association (14 pages)
2 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1999Ad 12/07/99--------- £ si 375000@1=375000 £ ic 699700/1074700 (2 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
6 February 1999Return made up to 02/01/99; full list of members (6 pages)
31 December 1998New director appointed (2 pages)
31 December 1998Director resigned (1 page)
16 October 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Ad 02/04/98--------- £ si 683000@1=683000 £ ic 14197/697197 (2 pages)
14 April 1998£ nc 1000/1000000 02/04/98 (1 page)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Ad 02/04/98--------- £ si [email protected]=14195 £ ic 2/14197 (2 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 April 1998Ad 02/04/98--------- £ si [email protected]=2505 £ ic 697197/699702 (2 pages)
8 April 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (1 page)
11 March 1998Secretary resigned (1 page)
6 February 1998Company name changed posedlegend LIMITED\certificate issued on 09/02/98 (2 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (4 pages)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 January 1998Incorporation (24 pages)